UKBizDB.co.uk

BENEDEN PROFICIENCY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beneden Proficiency Ltd. The company was founded 9 years ago and was given the registration number 09314878. The firm's registered office is in HOUNSLOW. You can find them at 167 High Street, , Hounslow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BENEDEN PROFICIENCY LTD
Company Number:09314878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:167 High Street, Hounslow, United Kingdom, TW5 9PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director06 September 2022Active
8 Manor Crest, Crigglestone, Wakefield, United Kingdom, WF4 3FD

Director09 March 2018Active
35 Menai Walk, Birmingham, United Kingdom, B37 6QH

Director25 June 2020Active
8 Field Close, Harlington, Hayes, United Kingdom, UB3 5ND

Director11 April 2019Active
109, Burges Road, London, United Kingdom, E6 2BL

Director23 June 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
25, Dryden Street, Swindon, United Kingdom, SN1 5LA

Director25 September 2015Active
38, Jocelyns, Old Harlow, United Kingdom, CM17 0BU

Director10 December 2014Active
Flat 6, Chettle Court, Chettle Court, London, United Kingdom, N8 9NU

Director29 November 2017Active
31 Nutbourne Street, London, United Kingdom, W10 4HW

Director17 September 2020Active
49, Winding Way, Dagenham, United Kingdom, RM8 2TD

Director16 June 2015Active
123 Willow Brook Road, Leicester, United Kingdom, LE5 0FH

Director14 November 2019Active
30, Hoe Lane, Enfield, United Kingdom, EN3 5SL

Director10 February 2016Active
167 High Street, Hounslow, United Kingdom, TW5 9PF

Director26 October 2020Active
25, Radcliff Road, Forest Gate, London, United Kingdom, E7 8DD

Director13 June 2016Active
10 Berkeley Rise, Aylesbury, United Kingdom, E4 7SR

Director06 December 2018Active
10 Elm Drive, Sunbury-On-Thames, United Kingdom, TW16 5NX

Director25 August 2021Active
156 Cleverley Estate, Wormholt Road, London, United Kingdom, W12 0TB

Director24 September 2018Active
8 Farmborough, Netherfield, Milton Keynes, United Kingdom, MK6 4HG

Director30 November 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Sibley
Notified on:25 August 2021
Status:Active
Date of birth:October 2002
Nationality:Italian
Country of residence:United Kingdom
Address:10 Elm Drive, Sunbury-On-Thames, United Kingdom, TW16 5NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Tuabanzulua
Notified on:30 November 2020
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:United Kingdom
Address:8 Farmborough, Netherfield, Milton Keynes, United Kingdom, MK6 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zack Neequaye
Notified on:26 October 2020
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:167 High Street, Hounslow, United Kingdom, TW5 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Billy Miller
Notified on:17 September 2020
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United Kingdom
Address:31 Nutbourne Street, London, United Kingdom, W10 4HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Warren Carless
Notified on:25 June 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:35 Menai Walk, Birmingham, United Kingdom, B37 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nimesh Mohanlal
Notified on:14 November 2019
Status:Active
Date of birth:June 1998
Nationality:Portuguese
Country of residence:United Kingdom
Address:123 Willow Brook Road, Leicester, United Kingdom, LE5 0FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Atif Choudhry
Notified on:11 April 2019
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:United Kingdom
Address:8 Field Close, Harlington, Hayes, United Kingdom, UB3 5ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Safo
Notified on:06 December 2018
Status:Active
Date of birth:May 1999
Nationality:Ghanaian
Country of residence:United Kingdom
Address:10 Berkeley Rise, Aylesbury, United Kingdom, E4 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Louis Stanley
Notified on:24 September 2018
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:156 Cleverley Estate, Wormholt Road, London, United Kingdom, W12 0TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Richard Bean
Notified on:09 March 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:8 Manor Crest, Crigglestone, Wakefield, United Kingdom, WF4 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nsasa Mfuka
Notified on:29 November 2017
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Flat 6, Chettle Court, Chettle Court, London, United Kingdom, N8 9NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adrian Roatis
Notified on:30 June 2016
Status:Active
Date of birth:August 1991
Nationality:Romanian
Country of residence:England
Address:25, Ratcliff Road, London, England, E7 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-04Dissolution

Dissolution application strike off company.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-09-13Address

Change registered office address company with date old address new address.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Address

Change registered office address company with date old address new address.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.